Equans Nz Limited, a registered company, was registered on 20 Sep 2012. 9429030507548 is the NZBN it was issued. "Heat pump installation" (business classification E323320) is how the company was categorised. The company has been run by 18 directors: Neil Westcott - an active director whose contract started on 27 Sep 2022,
Patrick Guedel - an active director whose contract started on 19 Mar 2024,
Tony Ursini - an inactive director whose contract started on 17 Nov 2022 and was terminated on 01 Nov 2023,
Clive Ross - an inactive director whose contract started on 29 Jun 2021 and was terminated on 28 Sep 2022,
Barry Vesperman - an inactive director whose contract started on 29 Jun 2021 and was terminated on 31 May 2022.
Last updated on 22 Apr 2024, BizDb's database contains detailed information about 1 address: Unit E, 33 Walmsley Road, Otahuhu, Auckland, 1062 (type: physical, registered).
Equans Nz Limited had been using 1 Gabador Place, Mt Wellington, Auckland as their physical address up to 14 Feb 2020.
Previous aliases for the company, as we found at BizDb, included: from 02 May 2016 to 07 Jun 2022 they were called Engie Services New Zealand Limited, from 18 Sep 2012 to 02 May 2016 they were called Cowley Services Limited.
One entity controls all company shares (exactly 3193100 shares) - Equans Asset Services Pty Ltd - located at 1062, Fairfield Vic.
Previous addresses
Address: 1 Gabador Place, Mt Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 02 Jun 2016 to 14 Feb 2020
Address: 3 Tunnel Grove, Gracefield, Lower Hutt, 5010 New Zealand
Registered & physical address used from 27 Nov 2013 to 02 Jun 2016
Address: 101 Port Road, Seaview, Lower Hutt, 5010 New Zealand
Physical & registered address used from 16 Oct 2012 to 27 Nov 2013
Address: Level 23, 151 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 20 Sep 2012 to 16 Oct 2012
Basic Financial info
Total number of Shares: 3193100
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 13 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3193100 | |||
Other (Other) | Equans Asset Services Pty Ltd |
Fairfield Vic 3078 Australia |
09 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Tsc Group Services Pty Ltd | 20 Sep 2012 - 09 Aug 2016 | |
Other | Tsc Group Services Pty Ltd | 20 Sep 2012 - 09 Aug 2016 |
Ultimate Holding Company
Neil Westcott - Director
Appointment date: 27 Sep 2022
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 03 Apr 2023
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 27 Sep 2022
Patrick Guedel - Director
Appointment date: 19 Mar 2024
ASIC Name: Equans Anz Holdings Pty Limited
Address: Silverwater, New South Wales, 2128 Australia
Address used since 19 Mar 2024
Tony Ursini - Director (Inactive)
Appointment date: 17 Nov 2022
Termination date: 01 Nov 2023
Address: Vermont, 3133 Australia
Address used since 17 Nov 2022
Clive Ross - Director (Inactive)
Appointment date: 29 Jun 2021
Termination date: 28 Sep 2022
ASIC Name: Equans Asset Services Pty Limited
Address: Fairfield Vic, 3078 Australia
Address: Gaythorne Qld, 4051 Australia
Address used since 01 Nov 2021
Address: Kew, Victoria, 3101 Australia
Address used since 29 Jun 2021
Barry Vesperman - Director (Inactive)
Appointment date: 29 Jun 2021
Termination date: 31 May 2022
ASIC Name: Engie Services Holdings Pty Limited
Address: Fairfield, Vic, 3078 Australia
Address: Kenthurst, Nsw, 2156 Australia
Address used since 29 Jun 2021
Lee Lunt - Director (Inactive)
Appointment date: 19 Sep 2016
Termination date: 17 Sep 2021
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 19 Sep 2016
Benjamin Paul Robinson - Director (Inactive)
Appointment date: 05 Apr 2016
Termination date: 29 Jun 2021
ASIC Name: Engie Services Corporate Pty Limited
Address: Essendon, Victoria, 3040 Australia
Address used since 05 Apr 2016
Address: Auburn, New South Wales, 2144 Australia
Address: Hallam, Victoria, 3803 Australia
Augustin Marie Luc Honorat - Director (Inactive)
Appointment date: 22 Nov 2019
Termination date: 29 Jun 2021
ASIC Name: Engie Services Corporate Pty Limited
Address: Caulfield Victoria, 3162 Australia
Address used since 22 Nov 2019
Address: Hallam Victoria, 3803 Australia
Lawrence Kim - Director (Inactive)
Appointment date: 22 Nov 2019
Termination date: 19 Mar 2021
ASIC Name: Engie Services Corporate Pty Limited
Address: Malvern East, Victoria, 3145 Australia
Address used since 22 Nov 2019
Address: Hallam Victoria, 3803 Australia
Corinne Wylaine Ong - Director (Inactive)
Appointment date: 05 Apr 2016
Termination date: 13 Nov 2019
ASIC Name: Engie Services Corporate Pty Limited
Address: Hallam, Victoria, 3803 Australia
Address: Armadale, Victoria, 3143 Australia
Address used since 05 Apr 2016
Address: Auburn, New South Wales, 2144 Australia
Marc Jacques Z Verstraete - Director (Inactive)
Appointment date: 05 Apr 2016
Termination date: 13 Dec 2017
Address: Soi Patanasin, Nanglinchee Road, Tungmahamek, Sathorn, Bangkok, 10120 Thailand
Address used since 05 Apr 2016
Julien Ocean Pochet - Director (Inactive)
Appointment date: 05 Apr 2016
Termination date: 13 Dec 2017
Address: Soi Sukhumvit 67 Sukhumvit Road, Phra Khanong Nuea, Wattana, Bangkok, 10110 Thailand
Address used since 05 Apr 2016
Pierre Cheyron - Director (Inactive)
Appointment date: 05 Apr 2016
Termination date: 13 Dec 2017
Address: Singapore 069047, Singapore, Singapore
Address used since 27 Jul 2017
Warwick Tauwhare-george - Director (Inactive)
Appointment date: 05 Apr 2016
Termination date: 26 Jul 2016
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 05 Apr 2016
Vaughan Raymon Furniss - Director (Inactive)
Appointment date: 14 Sep 2015
Termination date: 05 Apr 2016
ASIC Name: Tsc Group Holdings Pty Ltd
Address: Beaumaris, Vic, 3193 Australia
Address used since 14 Sep 2015
Address: Auburn, Nsw, 2144 Australia
Gordon Bruce Buchanan - Director (Inactive)
Appointment date: 25 Sep 2012
Termination date: 03 Mar 2016
ASIC Name: Tsc Group Holdings Pty Ltd
Address: Coogee, Nsw, 2034 Australia
Address used since 27 Jun 2014
Address: Auburn, Nsw, 2144 Australia
Roger Malcolm Jowett - Director (Inactive)
Appointment date: 25 Sep 2012
Termination date: 02 Apr 2014
Address: Bondi Junction, Nsw, 2022 Australia
Address used since 25 Sep 2012
Chester Moynihan - Director (Inactive)
Appointment date: 20 Sep 2012
Termination date: 25 Sep 2012
Address: Balgowlah Heights, Nsw, 2093 Australia
Address used since 20 Sep 2012
Import Vehicle Compliance & Repairs Limited
114b Carbine Road
Eatson Properties Limited
114 Carbine Road
Gas Again Supply Corporation Limited
114 Carbine Road
Eatson & Francis Contractors Limited
114 Carbine Road
Natural Light Technology Limited
1st Floor
Rosary Limited
116 Carbine Road
A2 Electrical Services Limited
14 Ely Avenue
Cic New Zealand Limited
3/27 Kellaway Drive
Marienbad Limited
Level 6/135 Broadway
Pipework Solutions Limited
Level 6, 135 Broadway
Raees Limited
144 Wyllie Road
Solar Corp Nz Limited
35 Luton Ave